ACT EMEA LTD

Company Documents

DateDescription
30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/06/154 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT HORLER

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR NICHOLAS PAUL THOMAS

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK GLYDON

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/05/1415 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED CLAIRE MARGARET PRICE

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR PATRICK RICHARD GLYDON

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WALLACE

View Document

15/05/1315 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN NAPIER

View Document

11/10/1211 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR PETER GARY WALLACE

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR ROBERT ANTHONY HORLER

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM
180 GREAT PORTLAND STREET
LONDON
W1W 5QZ
UNITED KINGDOM

View Document

03/06/113 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/09/106 September 2010 SECRETARY APPOINTED MR ANDREW JOHN MOBERLY

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE THOMAS

View Document

19/05/1019 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE EMMA THOMAS / 16/11/2009

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, SECRETARY JOHN ROSS

View Document

10/11/0910 November 2009 SECRETARY APPOINTED CAROLINE EMMA THOMAS

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM
PARKER TOWER
43-49 PARKER STREET
LONDON
WC2B 5PS

View Document

04/09/094 September 2009 SECRETARY APPOINTED MR JOHN HOWARD ROSS

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED SECRETARY JOHN FOSTER

View Document

19/06/0919 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED JOHN ALAN NAPIER

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/07/0818 July 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

16/03/0716 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 COMPANY NAME CHANGED
TMD CARAT ADVERTISING LIMITED
CERTIFICATE ISSUED ON 16/11/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/07/036 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/07/036 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/06/0316 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/07/014 July 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 AUDITOR'S RESIGNATION

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/06/981 June 1998 COMPANY NAME CHANGED
YMG CARAT LIMITED
CERTIFICATE ISSUED ON 02/06/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/06/9724 June 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/05/9631 May 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS

View Document

15/08/9515 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

15/08/9515 August 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

15/08/9515 August 1995 DIRECTOR RESIGNED

View Document

12/06/9512 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/959 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/959 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/957 June 1995 REGISTERED OFFICE CHANGED ON 07/06/95 FROM:
28/30 LITCHFIELD STREET
LONDON
WC2H 9NJ

View Document

12/01/9512 January 1995 COMPANY NAME CHANGED
YMG LIMITED
CERTIFICATE ISSUED ON 13/01/95

View Document

25/10/9425 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

17/08/9417 August 1994 DIRECTOR RESIGNED

View Document

17/08/9417 August 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED

View Document

06/12/936 December 1993 ALTER MEM AND ARTS 11/11/93

View Document

02/12/932 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

25/11/9325 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9324 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9312 November 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/04/9327 April 1993 DIRECTOR RESIGNED

View Document

18/01/9318 January 1993 COMPANY NAME CHANGED
YERSHON GROUP LIMITED
CERTIFICATE ISSUED ON 19/01/93

View Document

18/01/9318 January 1993 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 18/01/93

View Document

25/09/9225 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/926 August 1992 DIRECTOR RESIGNED

View Document

06/08/926 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/08/91

View Document

06/08/926 August 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/08/926 August 1992 RETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS

View Document

04/08/924 August 1992 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

29/04/9229 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9224 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/929 January 1992 ALTER MEM AND ARTS 24/12/91

View Document

13/09/9113 September 1991 RETURN MADE UP TO 10/05/91; NO CHANGE OF MEMBERS

View Document

08/09/918 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/08/90

View Document

11/01/9111 January 1991 REGISTERED OFFICE CHANGED ON 11/01/91 FROM:
55 MONMOUTH STREET
COVENT GARDEN
LONDON
WC2H 9DG

View Document

15/08/9015 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/08/89

View Document

15/08/9015 August 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 NEW DIRECTOR APPOINTED

View Document

20/09/8920 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/08/88

View Document

20/09/8920 September 1989 RETURN MADE UP TO 06/03/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 DIRECTOR RESIGNED

View Document

19/06/8919 June 1989 DIRECTOR RESIGNED

View Document

19/06/8919 June 1989 NEW DIRECTOR APPOINTED

View Document

19/06/8919 June 1989 REGISTERED OFFICE CHANGED ON 19/06/89 FROM:
SUSSEX HOUSE
143 LONG ACRE
LONDON
WC2E 9AD

View Document

17/02/8917 February 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/12/886 December 1988 NEW DIRECTOR APPOINTED

View Document

18/11/8818 November 1988 REDESIG SHRS 11/10/88

View Document

14/11/8814 November 1988 REGISTERED OFFICE CHANGED ON 14/11/88 FROM:
37/38 GOLDEN SQUARE
LONDON W1R 4AP

View Document

14/11/8814 November 1988 AUDITOR'S RESIGNATION

View Document

26/09/8826 September 1988 RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/09/8821 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

24/08/8724 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

24/08/8724 August 1987 RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS

View Document

28/05/8728 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/8625 November 1986 REGISTERED OFFICE CHANGED ON 25/11/86 FROM:
7 ALBEMARLE STREET
LONDON
W1X 3HF

View Document

26/09/8626 September 1986 ALTER SHARE STRUCTURE

View Document

22/09/8622 September 1986 NEW DIRECTOR APPOINTED

View Document

31/07/8631 July 1986 RETURN MADE UP TO 03/07/86; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

31/10/8431 October 1984 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information